Search icon

BELLAMY CAY, LLC - Florida Company Profile

Company Details

Entity Name: BELLAMY CAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLAMY CAY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000019635
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1726 FRANKFORD AVE, PANAMA CITY, FL, 32405, US
Mail Address: 1726 FRANKFORD AVE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN WILL Managing Member 1726 FRANKFORD AVE, PANAMA CITY, FL, 32405
NEWMANS WOODROW Managing Member 1726 FRANKFORD AVE, PANAMA CITY, FL, 32405
OWEN WILL Agent 1726 FRANKFORD AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-08-12 1726 FRANKFORD AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 1726 FRANKFORD AVE, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-08 1726 FRANKFORD AVE, PANAMA CITY, FL 32405 -
CANCEL ADM DISS/REV 2008-11-17 - -
REGISTERED AGENT NAME CHANGED 2008-11-17 OWEN, WILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-09-20 - -
LC AMENDMENT 2007-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000822515 LAPSED 11-0724CA 14 CIRCUIT, BAY COUNTY, FL 2011-12-13 2016-12-19 $435,949.41 HANCOCK BANK, 1022 W. 23RD STREET, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2010-08-12
ANNUAL REPORT 2009-07-08
REINSTATEMENT 2008-11-17
LC Amendment 2007-09-20
LC Amendment 2007-09-18
Florida Limited Liability 2007-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State